- Company Overview for OXSENSIS LIMITED (04894975)
- Filing history for OXSENSIS LIMITED (04894975)
- People for OXSENSIS LIMITED (04894975)
- Charges for OXSENSIS LIMITED (04894975)
- More for OXSENSIS LIMITED (04894975)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Sep 2017 | MR04 | Satisfaction of charge 048949750002 in full | |
13 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 24 August 2017
|
|
02 Aug 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
20 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2017 | CC04 | Statement of company's objects | |
14 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
14 Oct 2016 | AP01 | Appointment of Mr Ian Joesbury as a director on 19 September 2016 | |
14 Oct 2016 | AD01 | Registered office address changed from Stfc, Rutherford Appleton Laboratory, Chilton Didcot Oxfordshire OX11 0QX to Unit 6, Genesis Building Library Avenue Harwell Oxford Didcot OX11 0SG on 14 October 2016 | |
06 Apr 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
04 Mar 2016 | MR01 | Registration of charge 048949750003, created on 17 February 2016 | |
26 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
01 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
07 May 2015 | AP01 | Appointment of Mr Conrad Langton as a director on 1 March 2015 | |
16 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2015 | MR01 | Registration of charge 048949750002, created on 29 March 2015 | |
07 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
24 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2014 | AA | Full accounts made up to 31 December 2013 | |
04 Mar 2014 | AAMD | Amended full accounts made up to 31 December 2012 | |
21 Oct 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
21 Oct 2013 | TM01 | Termination of appointment of Stephen Fasham as a director | |
12 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
26 Apr 2013 | TM01 | Termination of appointment of John Drake as a director | |
26 Apr 2013 | AP01 | Appointment of Mr Andrew Murdoch Elder as a director | |
21 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 21 March 2013
|